MINI DIGGER RISEHOW LIMITED

05440451
14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ CA13 9LQ

Documents

Documents
Date Category Description Pages
06 Sep 2011 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2011 gazette Gazette Notice Voluntary 1 Buy now
11 May 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Apr 2011 officers Appointment of director (Mr Mark Telford) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Glynn Chisholm) 1 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
06 Jan 2011 officers Termination of appointment of director 1 Buy now
23 Nov 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Oct 2010 officers Termination of appointment of secretary (John Belford Fca) 1 Buy now
16 Aug 2010 officers Termination of appointment of director (Graham Cartwright) 1 Buy now
16 Aug 2010 officers Appointment of director (Mr Glynn James Chisholm) 2 Buy now
04 May 2010 officers Change of particulars for secretary (Mr John Belford) 1 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 accounts Annual Accounts 7 Buy now
19 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
27 Feb 2009 accounts Annual Accounts 3 Buy now
20 Jan 2009 officers Appointment Terminated Director mark telford 1 Buy now
20 Jan 2009 officers Director appointed mr graham cartwright 1 Buy now
07 May 2008 annual-return Return made up to 30/04/08; full list of members 3 Buy now
28 Feb 2008 accounts Annual Accounts 3 Buy now
30 Apr 2007 annual-return Return made up to 30/04/07; full list of members 2 Buy now
19 Mar 2007 accounts Annual Accounts 2 Buy now
21 Feb 2007 officers New secretary appointed 1 Buy now
21 Feb 2007 officers Secretary resigned 1 Buy now
18 Jul 2006 annual-return Return made up to 29/04/06; full list of members 2 Buy now
22 Aug 2005 address Registered office changed on 22/08/05 from: unit 3 lakeland business park lamplugh road cockermouth cumbria CA13 0QT 1 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
20 Jun 2005 officers Secretary resigned 1 Buy now
20 Jun 2005 officers New director appointed 2 Buy now
20 Jun 2005 officers New secretary appointed 2 Buy now
20 Jun 2005 address Registered office changed on 20/06/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
29 Apr 2005 incorporation Incorporation Company 14 Buy now